Advanced company searchLink opens in new window

STADEN ELECTRICAL HOLDINGS LIMITED

Company number 10971049

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Apr 2024 AA Micro company accounts made up to 31 July 2023
03 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
26 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Sep 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
28 Apr 2022 AA Micro company accounts made up to 31 July 2021
04 Nov 2021 CS01 Confirmation statement made on 18 September 2021 with updates
04 Nov 2021 CH01 Director's details changed for Mr Gary Thomas Lester on 10 June 2021
28 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-27
27 Sep 2021 PSC05 Change of details for Panoramic Growth Equity (Gp2) Llp as a person with significant control on 8 October 2020
27 Sep 2021 PSC05 Change of details for Panoramic Growth Equity (Fund Management) Llp as a person with significant control on 17 May 2021
24 Aug 2021 MA Memorandum and Articles of Association
24 Aug 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2021 SH01 Statement of capital following an allotment of shares on 8 June 2021
  • GBP 417,942
23 Jun 2021 AP01 Appointment of Mr Gary Thomas Lester as a director on 10 June 2021
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Oct 2020 MR01 Registration of charge 109710490002, created on 19 October 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
29 Jul 2020 AA Micro company accounts made up to 31 July 2019
22 Jan 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2019 CS01 Confirmation statement made on 18 September 2019 with updates
05 Jul 2019 AA Accounts for a dormant company made up to 30 September 2018
18 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 239,167.00
18 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-documents 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2019 PSC02 Notification of Panoramic Growth Equity (Gp2) Llp as a person with significant control on 21 December 2018
10 Jan 2019 PSC07 Cessation of Nicholas Richard Duncan Owen as a person with significant control on 21 December 2018